OPUS WATERPROOFING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

14/11/2414 November 2024 Satisfaction of charge 053065980002 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 053065980001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Notification of J Patterson Holdings Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Notification of Sw Brummitt Holdings Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Marni Mirielle Patterson as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Susan Christine Brummitt as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr John Patterson as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Scott Wesley Brummitt as a person with significant control on 2024-03-19

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Change of details for Mr Scott Wesley Brummitt as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Notification of Susan Christine Brummitt as a person with significant control on 2023-12-22

View Document

18/12/2318 December 2023 Cessation of S W Brummitt Holdings Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Scott Wesley Brummitt as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Cessation of J Patterson Holdings Limited as a person with significant control on 2023-12-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Particulars of variation of rights attached to shares

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Change of details for Mr Scott Wesley Brummitt as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Notification of S W Brummitt Holdings Limited as a person with significant control on 2022-08-15

View Document

24/03/2324 March 2023 Notification of J Patterson Holdings Limited as a person with significant control on 2022-08-15

View Document

24/03/2324 March 2023 Cessation of Susan Christine Brummitt as a person with significant control on 2022-08-15

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT WESLEY BRUMMITT / 10/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON / 10/12/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053065980002

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053065980001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON / 10/12/2015

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT WESLEY BRUMMITT / 10/12/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 SECRETARY APPOINTED MR SCOTT WESLEY BRUMMITT

View Document

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRUMMITT

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 200

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON / 04/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WESLEY BRUMMITT / 04/07/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED S P BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERRYMAN

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN PERRYMAN

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR SCOTT WESLEY BRUMMITT

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE PERRYMAN

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR JOHN PATTERSON

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE SANDRA PERRYMAN / 08/12/2010

View Document

17/02/1217 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PERRYMAN / 08/12/2010

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O KELLEY & LOWE LTD GWYNFA HOUSE 677 PRINCES ROAD DARTFORD KENT DA2 6EF UNITED KINGDOM

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE SANDRA PERRYMAN / 08/12/2010

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O KELLEY AND LOWE LIMITED MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7ET

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PERRYMAN / 08/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SANDRA PERRYMAN / 08/12/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM MICHAEL KAPNISI & COMPANY MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7ET

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM MARLOWE HOUSE, MICHAEL KAPNISI & CO, 109 STATION ROAD SIDCUP KENT DA15 7ET

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: MICHAEL KAPINSKI & CO MARLOWE HOUSE STATION ROAD SIDCUP KENT DA15 7ET

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company